CHATEAU GATEAUX LIMITED

6 Middle Street, London, EC1A 7JA
StatusDISSOLVED
Company No.05685294
CategoryPrivate Limited Company
Incorporated24 Jan 2006
Age18 years, 3 months, 28 days
JurisdictionEngland Wales
Dissolution23 Jan 2018
Years6 years, 3 months, 29 days

SUMMARY

CHATEAU GATEAUX LIMITED is an dissolved private limited company with number 05685294. It was incorporated 18 years, 3 months, 28 days ago, on 24 January 2006 and it was dissolved 6 years, 3 months, 29 days ago, on 23 January 2018. The company address is 6 Middle Street, London, EC1A 7JA.



Company Fillings

Gazette dissolved voluntary

Date: 23 Jan 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Nov 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Oct 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2017-10-17

Documents

View document PDF

Legacy

Date: 03 Oct 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 03 Oct 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/09/17

Documents

View document PDF

Resolution

Date: 03 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2016

Action Date: 20 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lloyd Hugh Marshall

Termination date: 2016-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-25

Officer name: Mr David Courtnall Marshall

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Jan 2015

Action Date: 24 Jan 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: City Group Plc

Change date: 2015-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Apr 2014

Action Date: 24 Mar 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: City Group Plc

Change date: 2014-03-24

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2014

Action Date: 25 Mar 2014

Category: Address

Type: AD01

Old address: 30 City Road London EC1Y 2AG

Change date: 2014-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 24 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-24

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2013

Action Date: 24 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lloyd Hugh Marshall

Change date: 2013-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2012

Action Date: 24 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2011

Action Date: 24 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-24

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2011

Action Date: 22 Dec 2010

Category: Capital

Type: SH01

Capital : 21,588,526 GBP

Date: 2010-12-22

Documents

View document PDF

Capital name of class of shares

Date: 29 Mar 2011

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2010

Action Date: 24 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Jan 2010

Action Date: 24 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-01-24

Officer name: City Group Plc

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 26/01/06 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW

Documents

View document PDF

Incorporation company

Date: 24 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOUTIQUE FINANCIAL SOLUTIONS LIMITED

49 OAKLANDS,BANBRIDGE,BT32 3WN

Number:NI653463
Status:ACTIVE
Category:Private Limited Company

BROOKSON (5513M) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06118011
Status:ACTIVE
Category:Private Limited Company

H B LANCASHIRE PLC

BARRETT HOUSE,CUTLERHEIGHTS LANE,BRADFORD,BD4 9HU

Number:01194251
Status:ACTIVE
Category:Public Limited Company

OLBREDINOV LTD

OFFICE 4 SUITE 2 KING GEORGE CHAMBERS,BACUP,OL13 9AA

Number:10602482
Status:ACTIVE
Category:Private Limited Company

PROCURE 360 LIMITED

23 EDGEWORTH CRESCENT,LONDON,NW4 4HA

Number:09470366
Status:ACTIVE
Category:Private Limited Company

REBEL HEALTH LTD

25 NALDER GREEN,WANTAGE,OX12 9WE

Number:10009086
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source